Company Information

CIN
Status
Date of Incorporation
29 November 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Atul Agarwal
Atul Agarwal
Director/Designated Partner
almost 3 years ago
Poonam Agarwal
Poonam Agarwal
Director/Designated Partner
about 14 years ago

Past Directors

Shreya Agarwal
Shreya Agarwal
Director
about 9 years ago

Charges

5 Crore
26 February 2018
Punjab National Bank
4 Crore
17 September 2012
Punjab National Bank
2 Crore
17 September 2012
Punjab National Bank
2 Crore
28 July 2017
Punjab National Bank
40 Lak
07 November 2022
State Bank Of India
5 Crore
25 October 2021
Punjab National Bank
75 Lak
07 November 2022
State Bank Of India
0
25 October 2021
Others
0
28 July 2017
Others
0
17 September 2012
Others
0
17 September 2012
Punjab National Bank
0
26 February 2018
Others
0
07 November 2022
State Bank Of India
0
25 October 2021
Others
0
28 July 2017
Others
0
17 September 2012
Others
0
17 September 2012
Punjab National Bank
0
26 February 2018
Others
0
07 November 2022
State Bank Of India
0
25 October 2021
Others
0
28 July 2017
Others
0
17 September 2012
Others
0
17 September 2012
Punjab National Bank
0
26 February 2018
Others
0
07 November 2022
State Bank Of India
0
25 October 2021
Others
0
28 July 2017
Others
0
17 September 2012
Others
0
17 September 2012
Punjab National Bank
0
26 February 2018
Others
0
07 November 2022
State Bank Of India
0
25 October 2021
Others
0
28 July 2017
Others
0
17 September 2012
Others
0
17 September 2012
Punjab National Bank
0
26 February 2018
Others
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-01012021-signed
Form INC-22-28072020_signed
Copy of board resolution authorizing giving of notice-28072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28072020
Copies of the utility bills as mentioned above (not older than two months)-28072020
Optional Attachment-(1)-28072020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Optional Attachment-(1)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
Optional Attachment-(2)-04062018
Optional Attachment-(1)-04062018
Instrument(s) of creation or modification of charge;-04062018
Form CHG-1-04062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180604
Form CHG-4-17012018_signed
Letter of the charge holder stating that the amount has been satisfied-17012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180117
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Form AOC-4-10112017_signed